EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED - BOLTON


Company Profile Company Filings

Overview

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOLTON and has the status: Active.
EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED was incorporated 58 years ago on 28/01/1966 and has the registered number: 00869974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED - BOLTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELMBF
BARLOW HOUSE CANONS CLOSE
BOLTON
BL1 6HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ELMBF

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM RONALD MCCARTHY British Director 2011-06-28 CURRENT
MR MALCOLM RONALD MCCARTHY Secretary 2012-06-26 CURRENT
ROGER FIELDING Oct 1954 British Director 2021-09-21 CURRENT
MR JEFFREY ALAN HUDDART British Director 2016-06-21 CURRENT
MR GRAHAM MANGHAM Jul 1949 British Director 2021-09-21 CURRENT
MR IAN SIMON PAUL Apr 1955 British Director 2023-07-11 CURRENT
MR DAVID JOHN RAINSBURY Jan 1946 British Director 2021-09-21 CURRENT
GERALD NOEL HOWARD YOUNG Mar 1946 British Director 2021-09-21 CURRENT
MR DAVID GEORGE SPURR BLANSHARD Jan 1950 British Director 2023-07-11 CURRENT
JACK VAUGHAN GRIFFITH Jan 1925 British Director RESIGNED
MR PHILIP JULIAN CONN Mar 1933 British Director 2001-07-26 UNTIL 2015-06-23 RESIGNED
PETER HARGREAVES Nov 1940 British Director 1998-07-16 UNTIL 2004-07-01 RESIGNED
MR BARRY RAYMOND HEAL May 1948 British Director 2019-06-25 UNTIL 2021-09-20 RESIGNED
MR GEORGE GRAY Mar 1916 British Director RESIGNED
DEREK GAUNT Jul 1934 British Director RESIGNED
MR ALAN GARVEY British Director RESIGNED
HEDLEY JACKSON Jun 1932 British Director 1993-11-01 UNTIL 2000-08-29 RESIGNED
MR HARRY STANSFIELD THISTLETON Secretary RESIGNED
WILFRED HODKINSON Oct 1932 British Director 1992-08-07 UNTIL 2018-08-27 RESIGNED
GEORGE WILLIAM DAVIS Secretary 1993-07-29 UNTIL 2012-06-26 RESIGNED
MR JOHN BRIAN CHADDOCK Sep 1939 British Director 1997-07-18 UNTIL 2000-08-29 RESIGNED
MR KEITH WALLACE CLAYTON Jun 1942 British Director 2016-06-21 UNTIL 2021-09-21 RESIGNED
MR KEITH WALLACE CLAYTON Jun 1942 British Director RESIGNED
MR KEVIN MARSHALL FARRELL Dec 1931 British Director RESIGNED
HARTLEY COX May 1921 British Director 1995-03-15 UNTIL 1996-10-23 RESIGNED
JOHN CRAWFORD Aug 1939 British Director 2002-07-25 UNTIL 2021-04-25 RESIGNED
MR GEORGE WILLIAM DAVIS Apr 1939 British Director 2011-06-28 UNTIL 2016-06-21 RESIGNED
MR EDWARD DIGGLE May 1927 British Director RESIGNED
MRJOHN JOHN HARTLEY SMITH Jan 1955 British Director 2020-12-18 UNTIL 2021-09-21 RESIGNED
MR DAVID GEORGE RAINFORD Oct 1948 British Director 2019-06-25 UNTIL 2021-09-21 RESIGNED
MR ARNOLD DESMOND BENNETT Feb 1930 British Director RESIGNED
ROGER FREDERICK BELL Jul 1942 British Director 1994-07-07 UNTIL 2000-08-29 RESIGNED
DAVID ANDERSON Apr 1945 British Director 2002-07-25 UNTIL 2010-06-24 RESIGNED
MR BRYAN ADSHEAD Apr 1931 British Director 1993-11-01 UNTIL 2010-06-24 RESIGNED
MR JOHN BARLOW Apr 1945 British Director 2004-07-01 UNTIL 2007-06-28 RESIGNED
THOMAS DONKIN Oct 1931 British Director 1992-08-07 UNTIL 2004-07-01 RESIGNED
JACKSON DIXON Dec 1926 British Director 1994-07-01 UNTIL 1998-06-03 RESIGNED
MR GORDON FLETCHER Jan 1953 British Director 2019-06-25 UNTIL 2021-09-21 RESIGNED
MR KEITH PARTINGTON SCHOFIELD Feb 1945 British Director 2002-07-25 UNTIL 2010-06-24 RESIGNED
MR DEREK SCHOFIELD Oct 1929 British Director RESIGNED
MR RONALD WILBUR HOLLAND May 1926 British Director RESIGNED
MR FRANK ELLWOOD PICKUP Dec 1917 British Director RESIGNED
MR TREVOR EDWARD PARVIN Jun 1948 British Director 2012-06-26 UNTIL 2013-06-25 RESIGNED
MR HOWARD STEPHEN NUTTALL Jan 1944 British Director 2015-06-23 UNTIL 2023-07-11 RESIGNED
MR REGINALD ARNOLD NEWSOME Jan 1942 British Director 2004-07-01 UNTIL 2010-06-24 RESIGNED
MR JOHN MARSDEN Feb 1923 British Director RESIGNED
MR DAVID JOHN BIGGS Apr 1957 British Director 2019-06-25 UNTIL 2020-12-23 RESIGNED
MR FRED KEMP Feb 1930 British Director RESIGNED
MR DEREK LIVESEY Feb 1920 British Director RESIGNED
MR STEPHEN JOHN HOLT Apr 1947 British Director 2008-06-26 UNTIL 2010-06-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A&RF283 LTD. HASLINGDEN ROSSENDALE Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
THE BURY MASONIC ASSOCIATION LIMITED BURY UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HEMSLEY HOUSE LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MIDDLETON MASONIC CLUB LIMITED(THE) MIDDLETON Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
CLAYTON-LE-MOORS FREEMASONS HALL LIMITED ACCRINGTON Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
HOSPICE IN ROSSENDALE ROSSENDALE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ACORN RECOVERY PROJECTS BURNLEY Active SMALL 86220 - Specialists medical practice activities
THE M.G. OCTAGON CAR CLUB LIMITED HINCKLEY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WYTHENSHAWE FORUM TRUST LIMITED WYTHENSHAWE Active SMALL 85200 - Primary education
A. S. M. ELECTRICAL CONTRACTORS LIMITED ACCRINGTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
BEYOND THE BRIEF LIMITED LEEDS Active MICRO ENTITY 85590 - Other education n.e.c.
H & H CVC LIMITED STOCKPORT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
NORWEST PROJECTS LIMITED WORSLEY ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
HOLM OAK INVESTMENTS LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
MANGHAM ELECTRICAL SERVICES LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
SAFETY FAST! LIMITED ABINGDON Active DORMANT 74990 - Non-trading company
ACCRINGTON ST CHRISTOPHER'S CHURCH OF ENGLAND HIGH SCHOOL ACCRINGTON Active FULL 85310 - General secondary education
CLAYTON-LE-MOORS ALL SAINTS' CHURCH OF ENGLAND PRIMARY SCHOOL ACCRINGTON Active FULL 85200 - Primary education
CLOCKTOWER PROPERTIES NORTHWEST LIMITED BOLTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED 2023-12-20 31-03-2023 £126,175 Cash £3,257,022 equity